Vale Sewing Machines Limited LEEDS


Vale Sewing Machines started in year 1975 as Private Limited Company with registration number 01223086. The Vale Sewing Machines company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Leeds at Unit 1 Matrix Court. Postal code: LS11 5WB.

The firm has 2 directors, namely Catherine S., Ada Y.. Of them, Ada Y. has been with the company the longest, being appointed on 27 November 1990 and Catherine S. has been with the company for the least time - from 26 July 2023. As of 28 May 2024, there were 3 ex directors - Simon Y., Jack S. and others listed below. There were no ex secretaries.

Vale Sewing Machines Limited Address / Contact

Office Address Unit 1 Matrix Court
Office Address2 Matrix Court
Town Leeds
Post code LS11 5WB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01223086
Date of Incorporation Thu, 14th Aug 1975
Industry Manufacture of other technical and industrial textiles
End of financial Year 31st August
Company age 49 years old
Account next due date Fri, 31st May 2024 (3 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Catherine S.

Position: Director

Appointed: 26 July 2023

Ada Y.

Position: Director

Appointed: 27 November 1990

Simon Y.

Position: Director

Resigned: 20 September 2021

Jack S.

Position: Director

Appointed: 20 September 2021

Resigned: 29 September 2023

Mark S.

Position: Director

Appointed: 20 September 2021

Resigned: 29 September 2023

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we researched, there is Catherine S. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Mark S. This PSC has significiant influence or control over the company,. The third one is Simon Y., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Catherine S.

Notified on 20 September 2021
Nature of control: 75,01-100% shares

Mark S.

Notified on 20 September 2021
Nature of control: significiant influence or control

Simon Y.

Notified on 1 August 2016
Ceased on 20 September 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth802 978972 304995 8591 067 166     
Balance Sheet
Cash Bank On Hand   694 588681 969313 082303 111263 758370 021
Current Assets652 763842 217773 307792 861764 093411 180384 741331 779443 627
Debtors39 94069 44546 52146 77335 92432 65621 19817 38919 346
Net Assets Liabilities     1 105 2351 079 5491 034 070824 487
Other Debtors   8 2768 01215 02210 2628 7459 225
Property Plant Equipment   375 027364 174728 130721 671728 003405 195
Total Inventories   51 50046 20065 44260 43250 63254 260
Cash Bank In Hand472 823638 372703 786694 588     
Stocks Inventory140 000134 40023 00051 500     
Tangible Fixed Assets375 298366 307381 458375 027     
Reserves/Capital
Called Up Share Capital100100100100     
Profit Loss Account Reserve802 878972 204995 7591 067 066     
Shareholder Funds802 978972 304995 8591 067 166     
Other
Accumulated Depreciation Impairment Property Plant Equipment   8 19319 04616 75125 24820 84617 595
Additions Other Than Through Business Combinations Property Plant Equipment      2 03836 24019 250
Average Number Employees During Period    54445
Creditors   100 72255 52334 07526 86325 71224 335
Increase From Depreciation Charge For Year Property Plant Equipment    10 85310 6508 49710 6087 956
Net Current Assets Liabilities427 680605 997614 401692 139708 570377 105357 878306 067419 292
Other Creditors   88 66542 12315 02013 8996 2736 002
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       15 00911 207
Other Disposals Property Plant Equipment       34 309345 309
Property Plant Equipment Gross Cost   383 220383 220744 881746 919748 849422 790
Taxation Social Security Payable     12 3319 3528 46616 085
Trade Creditors Trade Payables   -7 1618 3346 7243 61210 9732 248
Trade Debtors Trade Receivables   38 49727 91217 63410 9368 64410 121
Creditors Due Within One Year225 083236 220158 906100 722     
Disposals Decrease In Depreciation Impairment Property Plant Equipment     12 945   
Disposals Property Plant Equipment     37 661   
Number Shares Allotted 100100100     
Other Taxation Social Security Payable   19 2185 06612 331   
Par Value Share 111     
Profit Loss     32 491   
Share Capital Allotted Called Up Paid100100100100     
Tangible Fixed Assets Additions  48 86451 606     
Tangible Fixed Assets Cost Or Valuation465 738465 738466 623383 220     
Tangible Fixed Assets Depreciation90 44099 43185 1658 193     
Tangible Fixed Assets Depreciation Charged In Period 8 99114 0428 193     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  28 30885 165     
Tangible Fixed Assets Disposals  47 979135 009     
Total Additions Including From Business Combinations Property Plant Equipment     399 322   
Total Assets Less Current Liabilities802 978972 304995 8591 067 1661 072 7441 105 235   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 31st, May 2023
Free Download (6 pages)

Company search